Name: | IRISH DISTILLERS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1981 (44 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 703653 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | IRISH DISTILLERS GROUP, PLC, BOW ST. DISTILLERY, SMITHFIELD BUDLIN 7, Ireland |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RICHARD BURROWS | Chief Executive Officer | IRISH DISTILLERS GROUP, PLC, BOW ST. DISTILLERY, SMITHFIELD BUDLIN 7, Ireland |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1361922 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
971113002220 | 1997-11-13 | BIENNIAL STATEMENT | 1997-06-01 |
930811002682 | 1993-08-11 | BIENNIAL STATEMENT | 1993-06-01 |
B531323-2 | 1987-08-10 | CERTIFICATE OF AMENDMENT | 1987-08-10 |
A771367-5 | 1981-06-03 | CERTIFICATE OF INCORPORATION | 1981-06-03 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State